HANSTEEN HOLDINGS LIMITED
Overview
| Company Name | HANSTEEN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05605371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HANSTEEN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HANSTEEN HOLDINGS LIMITED located?
| Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANSTEEN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSTEEN HOLDINGS PLC | Oct 27, 2005 | Oct 27, 2005 |
What are the latest accounts for HANSTEEN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANSTEEN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for HANSTEEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Andrew Richard Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of Christopher Alan Watkins as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Alan Watkins as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graeme Carrigan Stewart as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Christopher Krause as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Khisro Mir Shah as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 056053710025 in full | 1 pages | MR04 | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 056053710019 in full | 1 pages | MR04 | ||
Satisfaction of charge 056053710020 in full | 1 pages | MR04 | ||
Satisfaction of charge 056053710022 in full | 1 pages | MR04 | ||
Satisfaction of charge 056053710024 in full | 1 pages | MR04 | ||
Satisfaction of charge 056053710023 in full | 1 pages | MR04 | ||
Satisfaction of charge 056053710021 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 056053710026, created on Feb 13, 2024 | 43 pages | MR01 | ||
Registration of charge 056053710027, created on Feb 13, 2024 | 244 pages | MR01 | ||
Change of details for Potter Uk Bidco Ltd as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | pages | AA | ||
Who are the officers of HANSTEEN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 283776100001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 267246940002 | |||||||||
| STEWART, Graeme Carrigan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304703990001 | |||||||||
| FURMSTON, Teresa Jane | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 198225870001 | |||||||||||
| HORNBUCKLE, Sarah Michaella | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 163821460001 | |||||||||||
| JONES, Morgan Lewis | Secretary | 4 Camden Close BR7 5PH Chislehurst Kent | British | 10146340003 | ||||||||||
| LOWES, Richard Philip | Secretary | Westcott Keep RH6 9US Horley 2 Surrey United Kingdom | 195102700001 | |||||||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304480120001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| CHASEN, James Leslie | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304693780001 | |||||||||
| CLARKE, Jim | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | United Kingdom | British | 127131840004 | |||||||||
| COTTON, Richard Robert | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | 37309270002 | |||||||||
| CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 267173330002 | |||||||||
| EGGLENTON, Melvyn John | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 189601430003 | |||||||||
| GEE, Stephen Trevor | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor United Kingdom | England | British | 93625600002 | |||||||||
| HAMBRO, James Daryl | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | United Kingdom | British | 53684400001 | |||||||||
| JONES, Morgan Lewis | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 10146340005 | |||||||||
| KRAUSE, Peter Christopher | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | American | 265297560003 | |||||||||
| LOWES, Richard Phillip | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 5785520001 | |||||||||
| MCDONALD, Janine Anne | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 90973170001 | |||||||||
| MULLY, Richard Stephen | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | United Kingdom | British | 141532460003 | |||||||||
| PRICE, Humphrey James Montgomery | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | Uk | British | 14448630001 | |||||||||
| ROUGH, David | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | United Kingdom | British | 10555330002 | |||||||||
| SHAH, Adam Khisro Mir | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 216326190001 | |||||||||
| WATKINS, Christopher Alan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304773820001 | |||||||||
| WATSON, Ian Richard | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 68256540001 | |||||||||
| WORTHINGTON, Rebecca Jane | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | United Kingdom | British | 189598530001 | |||||||||
| YOUNG, Margaret Anne | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | United Kingdom | British | 36454240003 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028430001 |
Who are the persons with significant control of HANSTEEN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Feb 27, 2020 | 345 Park Avenue NY 10154 New York C/O Blackstone Group Inc. United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Potter Uk Bidco Ltd | Feb 24, 2020 | Copthall Avenue EC2R 7BH London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0